Search icon

PABLO J. ACEBAL M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PABLO J. ACEBAL M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PABLO J. ACEBAL M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000024452
FEI/EIN Number 650654480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11760 SW 40 ST, 606, MIAMI, FL, 33175, US
Mail Address: 16471 SW 75 ST, 707-E, MIAMI, FL, 33193, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEBAL PABLO J Director 11760 SW 40 ST SUITE 606, MIAMI, FL, 33175
ACEBAL PABLO J Agent 11760 SW 40 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-08 11760 SW 40 ST, 606, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2007-10-08 11760 SW 40 ST, 606, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 11760 SW 40 ST, 606, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State